CODLINGTON LIMITED

Register to unlock more data on OkredoRegister

CODLINGTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04736253

Incorporation date

16/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Summit Woodwater Park, Pynes Hill, Exeter, Devon EX2 5WSCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2003)
dot icon26/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon09/01/2024
First Gazette notice for voluntary strike-off
dot icon02/01/2024
Application to strike the company off the register
dot icon01/11/2023
Registered office address changed from Michael House Castle Street Exeter EX4 3LQ England to The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS on 2023-11-01
dot icon01/11/2023
Director's details changed for Mr John Leslie Coombs on 2023-11-01
dot icon23/05/2023
Total exemption full accounts made up to 2022-11-30
dot icon11/04/2023
Confirmation statement made on 2023-04-11 with updates
dot icon31/03/2023
Termination of appointment of Jean Paul Quertier as a director on 2023-03-31
dot icon24/02/2023
Previous accounting period extended from 2022-05-31 to 2022-11-30
dot icon20/04/2022
Confirmation statement made on 2022-04-11 with updates
dot icon18/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon30/04/2021
Confirmation statement made on 2021-04-11 with updates
dot icon30/04/2021
Director's details changed for Mr Jean Paul Quertier on 2021-04-01
dot icon16/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon24/04/2020
Confirmation statement made on 2020-04-11 with updates
dot icon23/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon13/05/2019
Confirmation statement made on 2019-04-11 with updates
dot icon02/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon16/04/2018
Confirmation statement made on 2018-04-11 with updates
dot icon19/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon12/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon27/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon17/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon01/07/2015
Appointment of Mr Jean-Paul Quertier as a director on 2015-06-01
dot icon30/06/2015
Registered office address changed from Milsted Langdon Llp One Redcliff Street Bristol BS1 6NP to Michael House Castle Street Exeter EX4 3LQ on 2015-06-30
dot icon30/06/2015
Appointment of Mr John Leslie Coombs as a director on 2015-06-01
dot icon30/06/2015
Termination of appointment of Nigel John Hemming as a director on 2015-06-01
dot icon30/06/2015
Termination of appointment of Helen Irene Hemming as a secretary on 2015-06-01
dot icon28/05/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon14/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon09/05/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon06/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon01/11/2013
Registered office address changed from C/O the Offices of Geoff Gollop & Co Limited St Brandon's House 29 Great George Street Bristol BS1 5QT United Kingdom on 2013-11-01
dot icon12/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon12/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon12/04/2012
Registered office address changed from C/O the Offices of Geoff Gollop & Co Limited St. Brandon's House 29 Great George Street Bristol BS1 5QT United Kingdom on 2012-04-12
dot icon07/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon15/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon15/04/2011
Registered office address changed from C/O the Offices of Geoff Gollop & Co. Limited St. Brandon's House 29 Great George Street Bristol BS1 5QT United Kingdom on 2011-04-15
dot icon19/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon21/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon21/04/2010
Registered office address changed from the Offices of Geoff Gollop & Co Limited St. Brandon's House 29 Great George Street Bristol BS1 5QT on 2010-04-21
dot icon21/04/2010
Director's details changed for Mr Nigel John Hemming on 2010-04-10
dot icon21/04/2010
Secretary's details changed for Mrs Helen Irene Hemming on 2010-04-10
dot icon02/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon16/04/2009
Return made up to 11/04/09; full list of members
dot icon05/08/2008
Total exemption small company accounts made up to 2008-05-31
dot icon16/04/2008
Return made up to 11/04/08; full list of members
dot icon16/04/2008
Registered office changed on 16/04/2008 from the offices of geoff gollop & co LTD, st brandons house 29 great george st bristol BS1 5QT
dot icon16/04/2008
Secretary's change of particulars / helen hemming / 10/04/2008
dot icon16/04/2008
Director's change of particulars / nigel hemming / 10/04/2008
dot icon31/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon24/04/2007
Return made up to 11/04/07; full list of members
dot icon24/04/2007
Registered office changed on 24/04/07 from: offices of geoff gollop 29 great george street bristol BS1 5QT
dot icon24/04/2007
Secretary's particulars changed
dot icon24/04/2007
Director's particulars changed
dot icon16/03/2007
Group of companies' accounts made up to 2006-05-31
dot icon08/05/2006
Return made up to 16/04/06; full list of members
dot icon03/01/2006
Group of companies' accounts made up to 2005-05-31
dot icon21/04/2005
Return made up to 16/04/05; full list of members
dot icon30/12/2004
Accounting reference date extended from 30/04/05 to 31/05/05
dot icon22/11/2004
Accounts for a dormant company made up to 2004-04-30
dot icon07/09/2004
Ad 24/05/04--------- £ si 998@1=998 £ ic 2/1000
dot icon02/06/2004
Return made up to 16/04/04; full list of members
dot icon01/07/2003
Director resigned
dot icon19/05/2003
Secretary resigned
dot icon19/05/2003
Director resigned
dot icon19/05/2003
New director appointed
dot icon19/05/2003
New secretary appointed;new director appointed
dot icon19/05/2003
Registered office changed on 19/05/03 from: pembroke house 7 brunswick square bristol BS2 8PE
dot icon19/05/2003
Resolutions
dot icon19/05/2003
Resolutions
dot icon19/05/2003
Resolutions
dot icon19/05/2003
Nc inc already adjusted 16/04/03
dot icon19/05/2003
Resolutions
dot icon19/05/2003
Resolutions
dot icon16/04/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-100.00 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
155.54K
-
0.00
101.00
-
2022
2
1.00K
-
0.00
0.00
-
2022
2
1.00K
-
0.00
0.00
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.00K £Descended-99.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Descended-100.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coombs, John Leslie
Director
01/06/2015 - Present
7
Quertier, Jean Paul
Director
01/06/2015 - 31/03/2023
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CODLINGTON LIMITED

CODLINGTON LIMITED is an(a) Dissolved company incorporated on 16/04/2003 with the registered office located at The Summit Woodwater Park, Pynes Hill, Exeter, Devon EX2 5WS. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CODLINGTON LIMITED?

toggle

CODLINGTON LIMITED is currently Dissolved. It was registered on 16/04/2003 and dissolved on 26/03/2024.

Where is CODLINGTON LIMITED located?

toggle

CODLINGTON LIMITED is registered at The Summit Woodwater Park, Pynes Hill, Exeter, Devon EX2 5WS.

What does CODLINGTON LIMITED do?

toggle

CODLINGTON LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does CODLINGTON LIMITED have?

toggle

CODLINGTON LIMITED had 2 employees in 2022.

What is the latest filing for CODLINGTON LIMITED?

toggle

The latest filing was on 26/03/2024: Final Gazette dissolved via voluntary strike-off.