CODEX GLOBAL LIMITED
YORK CODEXBILINGUA LIMITED CODEX (GB) LTD

Hellopages » North Yorkshire » Ryedale » YO62 5XD

Company number 04623626
Status Active
Incorporation Date 23 December 2002
Company Type Private Limited Company
Address NESS HALL EAST NESS, NUNNINGTON, YORK, NORTH YORKSHIRE, ENGLAND, YO62 5XD
Home Country United Kingdom
Nature of Business 74300 - Translation and interpretation activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Registered office address changed from Town House Farm Marton Marton Cum Grafton York YO51 9QY to Ness Hall East Ness Nunnington York North Yorkshire YO62 5XD on 30 April 2017; Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of CODEX GLOBAL LIMITED are www.codexglobal.co.uk, and www.codex-global.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and ten months. Codex Global Limited is a Private Limited Company. The company registration number is 04623626. Codex Global Limited has been working since 23 December 2002. The present status of the company is Active. The registered address of Codex Global Limited is Ness Hall East Ness Nunnington York North Yorkshire England Yo62 5xd. The company`s financial liabilities are £131.27k. It is £87.83k against last year. The cash in hand is £7.99k. It is £-109.6k against last year. And the total assets are £458.64k, which is £30.02k against last year. BAYLIS, Karen Lynda is a Secretary of the company. BRYDEN, Christopher William Glendinning is a Director of the company. FOSTER, Rupert Larg Seward is a Director of the company. MURRAY WELLS, Richard James Toby is a Director of the company. Secretary DUXBURY, Nicholas James has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BAYLIS, Karen Lynda has been resigned. Director BELL, Nicholas Bruce has been resigned. Director MAHANDRU, Tarun has been resigned. Director PALFREYMAN, Duncan John has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Translation and interpretation activities".


codex global Key Finiance

LIABILITIES £131.27k
+202%
CASH £7.99k
-94%
TOTAL ASSETS £458.64k
+7%
All Financial Figures

Current Directors

Secretary
BAYLIS, Karen Lynda
Appointed Date: 20 February 2003

Director
BRYDEN, Christopher William Glendinning
Appointed Date: 12 September 2016
39 years old

Director
FOSTER, Rupert Larg Seward
Appointed Date: 20 February 2003
56 years old

Director
MURRAY WELLS, Richard James Toby
Appointed Date: 31 July 2014
51 years old

Resigned Directors

Secretary
DUXBURY, Nicholas James
Resigned: 20 February 2003
Appointed Date: 24 January 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 24 December 2002
Appointed Date: 23 December 2002

Director
BAYLIS, Karen Lynda
Resigned: 31 October 2003
Appointed Date: 20 February 2003
61 years old

Director
BELL, Nicholas Bruce
Resigned: 08 May 2009
Appointed Date: 20 February 2003
55 years old

Director
MAHANDRU, Tarun
Resigned: 15 September 2011
Appointed Date: 08 May 2009
52 years old

Director
PALFREYMAN, Duncan John
Resigned: 31 July 2014
Appointed Date: 24 January 2003
62 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 24 December 2002
Appointed Date: 23 December 2002

Persons With Significant Control

Mr Richard James Toby Murray Wells
Notified on: 31 July 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Rupert Larg Seward Foster
Notified on: 17 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CODEX GLOBAL LIMITED Events

30 Apr 2017
Registered office address changed from Town House Farm Marton Marton Cum Grafton York YO51 9QY to Ness Hall East Ness Nunnington York North Yorkshire YO62 5XD on 30 April 2017
30 Jan 2017
Confirmation statement made on 23 December 2016 with updates
06 Dec 2016
Total exemption small company accounts made up to 30 June 2016
13 Sep 2016
Appointment of Mr Christopher William Glendinning Bryden as a director on 12 September 2016
03 Feb 2016
Satisfaction of charge 046236260003 in full
...
... and 60 more events
05 Feb 2003
New secretary appointed
31 Jan 2003
New director appointed
24 Dec 2002
Secretary resigned
24 Dec 2002
Director resigned
23 Dec 2002
Incorporation

CODEX GLOBAL LIMITED Charges

14 May 2013
Charge code 0462 3626 0003
Delivered: 20 May 2013
Status: Satisfied on 3 February 2016
Persons entitled: Sme Invoice Finance Limited
Description: By way of first fixed charge:-. (I) all freehold and…
21 January 2009
Rent deposit deed
Delivered: 11 February 2009
Status: Outstanding
Persons entitled: Margaret Anne Greta Fenston and Shirley Follett Parker as Trustees of the Ff Fund
Description: The sum of £9,717.50 or any lesser sum standing to the…
4 March 2003
Debenture
Delivered: 6 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…