CODE-A-WELD (GREAT YARMOUTH) LIMITED
GREAT YARMOUTH

Hellopages » Norfolk » Great Yarmouth » NR31 0LX

Company number 01292406
Status Active
Incorporation Date 24 December 1976
Company Type Private Limited Company
Address UNITS 5-10, BESSEMER WAY, GREAT YARMOUTH, NORFOLK, NR31 0LX
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 3 August 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of CODE-A-WELD (GREAT YARMOUTH) LIMITED are www.codeaweldgreatyarmouth.co.uk, and www.code-a-weld-great-yarmouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and nine months. The distance to to Berney Arms Rail Station is 3.5 miles; to Haddiscoe Rail Station is 5.8 miles; to Oulton Broad North Rail Station is 8 miles; to Beccles Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Code A Weld Great Yarmouth Limited is a Private Limited Company. The company registration number is 01292406. Code A Weld Great Yarmouth Limited has been working since 24 December 1976. The present status of the company is Active. The registered address of Code A Weld Great Yarmouth Limited is Units 5 10 Bessemer Way Great Yarmouth Norfolk Nr31 0lx. . ANTCLIFFE, Kevin Anthony is a Secretary of the company. ANTCLIFFE, Kevin Anthony is a Director of the company. FOWLER, David James is a Director of the company. Secretary GRICKS, Janet Eleanor has been resigned. Director GRICKS, Janet Eleanor has been resigned. Director GRICKS, Philip George has been resigned. Director HALL, Gordon Bruce has been resigned. Director SPARKES, Gary Anthony has been resigned. Director SPEED, Gillian has been resigned. Director SPEED, Roland James has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
ANTCLIFFE, Kevin Anthony
Appointed Date: 18 October 2006

Director
ANTCLIFFE, Kevin Anthony
Appointed Date: 18 October 2006
71 years old

Director
FOWLER, David James
Appointed Date: 18 October 2006
63 years old

Resigned Directors

Secretary
GRICKS, Janet Eleanor
Resigned: 18 October 2006

Director
GRICKS, Janet Eleanor
Resigned: 18 October 2006
73 years old

Director
GRICKS, Philip George
Resigned: 28 June 2011
74 years old

Director
HALL, Gordon Bruce
Resigned: 16 June 2010
Appointed Date: 18 October 2006
70 years old

Director
SPARKES, Gary Anthony
Resigned: 30 June 1994
69 years old

Director
SPEED, Gillian
Resigned: 18 October 2006
76 years old

Director
SPEED, Roland James
Resigned: 18 October 2006
78 years old

Persons With Significant Control

Majorspark Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CODE-A-WELD (GREAT YARMOUTH) LIMITED Events

01 Mar 2017
Total exemption small company accounts made up to 31 May 2016
21 Aug 2016
Confirmation statement made on 3 August 2016 with updates
03 Mar 2016
Total exemption small company accounts made up to 31 May 2015
24 Sep 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100

04 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 92 more events
23 Jul 1987
Accounting reference date shortened from 31/03 to 31/05

09 Jan 1987
Accounts for a dormant company made up to 31 March 1985

06 Nov 1986
Registered office changed on 06/11/86 from: 2 brinell way harfreys industrial estate great yarmouth nr 31 0LU

12 Sep 1986
Return made up to 08/11/85; full list of members

12 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

CODE-A-WELD (GREAT YARMOUTH) LIMITED Charges

25 February 2014
Charge code 0129 2406 0004
Delivered: 27 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
19 October 2006
Fixed and floating charge
Delivered: 25 October 2006
Status: Satisfied on 23 January 2010
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
13 February 1989
Legal mortgage
Delivered: 28 February 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H units 7-10, bessemer way, harfreys indust. Est. Gt…
8 October 1987
Mortgage debenture
Delivered: 14 October 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…