Company number 01116956
Status Active
Incorporation Date 6 June 1973
Company Type Private Limited Company
Address FOLGATE ROAD, NORTH WALSHAM, NORFOLK, NR28 0AJ
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc
Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 20 July 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of CODA PLASTICS LIMITED are www.codaplastics.co.uk, and www.coda-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eight months. The distance to to Roughton Road Rail Station is 7.1 miles; to Hoveton & Wroxham Rail Station is 7.9 miles; to Cromer Rail Station is 7.9 miles; to West Runton Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coda Plastics Limited is a Private Limited Company.
The company registration number is 01116956. Coda Plastics Limited has been working since 06 June 1973.
The present status of the company is Active. The registered address of Coda Plastics Limited is Folgate Road North Walsham Norfolk Nr28 0aj. . CAMPBELL, Jaimie is a Secretary of the company. CAMPBELL, Jaimie is a Director of the company. GIRDLESTONE, Simon is a Director of the company. GRAY, Christopher is a Director of the company. TATE, Nicholas is a Director of the company. Secretary CAPOCCI, John Edmond has been resigned. Director CAMPBELL, Alexander Bruce has been resigned. Director CAPOCCI, Dianne Rose has been resigned. Director CAPOCCI, John Edmond has been resigned. Director TATE, David Norman has been resigned. The company operates in "Manufacture of plastic packing goods".
Current Directors
Resigned Directors
Persons With Significant Control
Campbell & Tate Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CODA PLASTICS LIMITED Events
22 Sep 2016
Total exemption small company accounts made up to 31 May 2016
08 Aug 2016
Confirmation statement made on 20 July 2016 with updates
24 Sep 2015
Total exemption small company accounts made up to 31 May 2015
27 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
01 Oct 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 97 more events
26 Aug 1987
Accounts made up to 6 June 1987
26 Aug 1987
Return made up to 10/08/87; full list of members
02 Jul 1987
Particulars of mortgage/charge
25 Sep 1986
Accounts made up to 6 June 1986
25 Sep 1986
Return made up to 10/09/86; full list of members
1 May 2014
Charge code 0111 6956 0015
Delivered: 3 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 23 folgate road north walsham t/no NK190850…
27 January 2014
Charge code 0111 6956 0014
Delivered: 28 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
31 May 2006
Legal charge
Delivered: 7 June 2006
Status: Satisfied
on 1 October 2014
Persons entitled: Barclays Bank PLC
Description: F/H factory unit folgate road north walsham norfolk.
6 August 2004
Legal charge
Delivered: 10 August 2004
Status: Satisfied
on 1 October 2014
Persons entitled: Barclays Bank PLC
Description: 23 folgate road north walsham norfolk.
23 October 2002
Guarantee & debenture
Delivered: 6 November 2002
Status: Satisfied
on 1 October 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 November 1996
Corporate mortgage
Delivered: 8 November 1996
Status: Satisfied
on 3 November 2005
Persons entitled: Barclays Bank PLC
Description: The goods being:- procrea machine model rev 200 serial no…
9 November 1995
Corporate mortgage
Delivered: 15 November 1995
Status: Satisfied
on 3 November 2005
Persons entitled: Barclays Bank PLC
Description: Negri bossi injection moulding machine model NB330 serial…
19 August 1993
Mortgage
Delivered: 23 August 1993
Status: Satisfied
on 3 November 2005
Persons entitled: Barclays Mercantile Business Finance Limited
Description: One negri bossi injection molding machine model NB210 with…
10 May 1993
Deed of charge
Delivered: 27 May 1993
Status: Satisfied
on 3 November 2005
Persons entitled: Barclays Bank PLC
Description: Fixed charge all book and other debts due or owing to the…
31 March 1988
Corporate mortgate
Delivered: 11 April 1988
Status: Satisfied
on 26 July 1993
Persons entitled: Barclays Bank PLC
Description: The goods, the benefit of all contracts warranties and…
31 March 1988
Corporate mortgage
Delivered: 11 April 1988
Status: Satisfied
on 26 July 1993
Persons entitled: Barclays Bank PLC
Description: The goods, the benefit of all contracts warranties and…
19 June 1987
Corporate mortgage
Delivered: 2 July 1987
Status: Satisfied
on 26 July 1993
Persons entitled: Barclays Bank PLC
Description: All goods, contracts, logbooks maintenance records…
31 August 1982
Legal charge
Delivered: 14 September 1982
Status: Satisfied
on 3 November 2005
Persons entitled: Barclays Bank PLC
Description: F/H land at tolgate rd north walsham norfolk.
21 January 1982
Debenture
Delivered: 29 January 1982
Status: Satisfied
on 26 July 1993
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…
29 January 1979
Legal mortgage
Delivered: 5 February 1979
Status: Satisfied
on 26 July 1993
Persons entitled: National Westminster Bank PLC
Description: L/H property known as piece of land situate in the parish…