CODELOCKS LIMITED
BERKSHIRE

Hellopages » Berkshire » West Berkshire » RG14 5DJ

Company number 02627655
Status Active
Incorporation Date 9 July 1991
Company Type Private Limited Company
Address 1 CARNEGIE ROAD, NEWBURY, BERKSHIRE, RG14 5DJ
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 6 August 2016 with updates; Director's details changed for Grant Macdonald on 5 August 2016. The most likely internet sites of CODELOCKS LIMITED are www.codelocks.co.uk, and www.codelocks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. The distance to to Newbury Racecourse Rail Station is 0.6 miles; to Thatcham Rail Station is 3.4 miles; to Kintbury Rail Station is 5.4 miles; to Midgham Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Codelocks Limited is a Private Limited Company. The company registration number is 02627655. Codelocks Limited has been working since 09 July 1991. The present status of the company is Active. The registered address of Codelocks Limited is 1 Carnegie Road Newbury Berkshire Rg14 5dj. . RYAN, Dorothea Elizabeth Hayden is a Secretary of the company. CAMPBELL, Colin John is a Director of the company. MACDONALD, Grant is a Director of the company. RYAN, Desmond Michael is a Director of the company. RYAN, Dominic Michael is a Director of the company. RYAN, Dorothea Elizabeth Hayden is a Director of the company. Secretary DAVIES, Janet has been resigned. Director DAVIES, Harry has been resigned. Director FINLAYSON, Nigel Raymond has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
RYAN, Dorothea Elizabeth Hayden
Appointed Date: 01 August 1991

Director
CAMPBELL, Colin John
Appointed Date: 01 August 2016
56 years old

Director
MACDONALD, Grant
Appointed Date: 23 January 2002
62 years old

Director
RYAN, Desmond Michael
Appointed Date: 01 August 1991
88 years old

Director
RYAN, Dominic Michael
Appointed Date: 01 October 2013
57 years old

Director
RYAN, Dorothea Elizabeth Hayden
Appointed Date: 01 October 2013
73 years old

Resigned Directors

Secretary
DAVIES, Janet
Resigned: 01 August 1991
Appointed Date: 09 July 1991

Director
DAVIES, Harry
Resigned: 01 August 1991
Appointed Date: 09 July 1991
86 years old

Director
FINLAYSON, Nigel Raymond
Resigned: 31 October 2014
Appointed Date: 01 September 2006
62 years old

Persons With Significant Control

Mr Desmond Michael Ryan
Notified on: 30 June 2016
88 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CODELOCKS LIMITED Events

05 May 2017
Total exemption small company accounts made up to 31 July 2016
17 Aug 2016
Confirmation statement made on 6 August 2016 with updates
17 Aug 2016
Director's details changed for Grant Macdonald on 5 August 2016
02 Aug 2016
Appointment of Mr Colin John Campbell as a director on 1 August 2016
24 Feb 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 67 more events
12 Jan 1993
First Gazette notice for compulsory strike-off

12 May 1992
Secretary resigned;new director appointed

12 May 1992
New secretary appointed;director resigned

22 Jul 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Jul 1991
Incorporation

CODELOCKS LIMITED Charges

1 April 2010
Debenture
Delivered: 9 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 August 1994
Debenture
Delivered: 9 August 1994
Status: Satisfied on 12 June 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…