UKBizDB.co.uk

COD BECK BLENDERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cod Beck Blenders Limited. The company was founded 35 years ago and was given the registration number 02291054. The firm's registered office is in THIRSK. You can find them at Cod Beck Estate, Dalton, Thirsk, North Yorkshire. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:COD BECK BLENDERS LIMITED
Company Number:02291054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.
  • 21200 - Manufacture of pharmaceutical preparations

Office Address & Contact

Registered Address:Cod Beck Estate, Dalton, Thirsk, North Yorkshire, YO7 3HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cod Beck Estate, Dalton, Thirsk, YO7 3HR

Secretary01 December 2003Active
Cod Beck Estate, Dalton, Thirsk, YO7 3HR

Director31 March 2004Active
Cod Beck Estate, Dalton, Thirsk, YO7 3HR

Director16 February 2017Active
Aiskew Garth, Aiskew, Bedale, DL8 1AR

Secretary-Active
Cod Beck Estate, Dalton, Thirsk, YO7 3HR

Director-Active
Cod Beck Estate, Dalton, Thirsk, YO7 3HR

Director01 August 1994Active
Cod Beck Estate, Dalton, Thirsk, YO7 3HR

Director-Active
Cod Beck Estate, Dalton, Thirsk, YO7 3HR

Director-Active

People with Significant Control

Mr Keith Boardall
Notified on:06 April 2016
Status:Active
Date of birth:September 1934
Nationality:British
Address:Cod Beck Estate, Thirsk, YO7 3HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
Mrs June Mary Boardall
Notified on:06 April 2016
Status:Active
Date of birth:May 1935
Nationality:British
Address:Cod Beck Estate, Thirsk, YO7 3HR
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
Mr Marcus Keith Boardall
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Address:Cod Beck Estate, Thirsk, YO7 3HR
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
Mrs Rowena June Mary Barlow
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:Cod Beck Estate, Thirsk, YO7 3HR
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type group.

Download
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Accounts

Accounts with accounts type group.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type group.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type group.

Download
2021-01-18Persons with significant control

Cessation of a person with significant control.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Persons with significant control

Cessation of a person with significant control.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2020-01-03Accounts

Accounts with accounts type group.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Accounts

Accounts with accounts type group.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type full.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Capital

Capital allotment shares.

Download
2017-09-28Resolution

Resolution.

Download
2017-03-02Officers

Appoint person director company with name date.

Download
2017-01-08Accounts

Accounts with accounts type full.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Resolution

Resolution.

Download
2016-01-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.