Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CODE A WELD NORTH LIMITED
Company Information for

CODE A WELD NORTH LIMITED

PHENNA GROUP, THE POYNT, 45 WOLLATON STREET, NOTTINGHAM, NG1 5FW,
Company Registration Number
03553569
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Code A Weld North Ltd
CODE A WELD NORTH LIMITED was founded on 1998-04-27 and has its registered office in Nottingham. The organisation's status is listed as "Active - Proposal to Strike off". Code A Weld North Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CODE A WELD NORTH LIMITED
 
Legal Registered Office
PHENNA GROUP, THE POYNT
45 WOLLATON STREET
NOTTINGHAM
NG1 5FW
Other companies in M28
 
Previous Names
BOLTON NDT & INSPECTION LIMITED18/10/2021
Filing Information
Company Number 03553569
Company ID Number 03553569
Date formed 1998-04-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB497913292  
Last Datalog update: 2025-02-05 11:01:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CODE A WELD NORTH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CODE A WELD NORTH LIMITED

Current Directors
Officer Role Date Appointed
DAVID BATTY
Director 1998-04-27
JAMES KENNEDY
Director 2013-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA BATTY
Company Secretary 1998-04-27 2009-10-10
HOWARD THOMAS
Nominated Secretary 1998-04-27 1998-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BATTY CARRYONWORKING.COM LIMITED Director 2016-09-06 CURRENT 2016-09-06 Active - Proposal to Strike off
DAVID BATTY LUVCROATIA.UK LIMITED Director 2014-11-05 CURRENT 2014-11-05 Dissolved 2016-11-08
DAVID BATTY PRECISION WELDING SPECIALISTS LIMITED Director 2013-04-09 CURRENT 2013-04-09 Dissolved 2016-11-15
DAVID BATTY BOHAPA GROUP LIMITED Director 2003-05-14 CURRENT 2003-05-14 Active - Proposal to Strike off
DAVID BATTY PORTABLE APPLIANCE TESTING LIMITED Director 1999-02-04 CURRENT 1999-02-04 Dissolved 2016-11-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-28FIRST GAZETTE notice for voluntary strike-off
2025-01-15Application to strike the company off the register
2025-01-10Notification of Code a Weld Holdings Limited as a person with significant control on 2025-01-08
2025-01-10CESSATION OF BOHAPA GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2025-01-1008/01/25 STATEMENT OF CAPITAL GBP 102
2025-01-09APPOINTMENT TERMINATED, DIRECTOR PAUL BARRY
2025-01-09APPOINTMENT TERMINATED, DIRECTOR DAVID ALLAN MILLINGTON
2025-01-09APPOINTMENT TERMINATED, DIRECTOR ROBERT LASZLO ROSTAS
2024-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-12-19DIRECTOR APPOINTED MR THOMAS GRAY
2024-07-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035535690006
2024-05-03CONFIRMATION STATEMENT MADE ON 27/04/24, WITH NO UPDATES
2024-02-27REGISTERED OFFICE CHANGED ON 27/02/24 FROM 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ England
2024-01-30APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE HARRISON
2024-01-30DIRECTOR APPOINTED MR ROBERT LASZLO ROSTAS
2023-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-03REGISTRATION OF A CHARGE / CHARGE CODE 035535690006
2023-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035535690004
2023-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035535690005
2022-06-30CH03SECRETARY'S DETAILS CHNAGED FOR MR THOMAS GRAY on 2022-06-24
2022-06-29CH01Director's details changed for Mr Paul Barry on 2022-06-24
2022-06-29PSC05Change of details for Bohapa Group Limited as a person with significant control on 2022-06-24
2022-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/22 FROM 14 Clarendon Street Nottingham NG1 5HQ England
2022-05-03CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2022-02-28AP03Appointment of Mr Thomas Gray as company secretary on 2021-10-19
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GRAY
2022-02-28AP01DIRECTOR APPOINTED MR THOMAS GRAY
2022-01-2831/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20Previous accounting period shortened from 30/04/21 TO 31/12/20
2021-12-20AA01Previous accounting period shortened from 30/04/21 TO 31/12/20
2021-10-18CERTNMCompany name changed bolton ndt & inspection LIMITED\certificate issued on 18/10/21
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2021-05-17AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of removal of pre-emption rights
2021-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 035535690005
2021-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 035535690004
2021-02-22RES01ADOPT ARTICLES 22/02/21
2021-02-22MEM/ARTSARTICLES OF ASSOCIATION
2021-01-26AP01DIRECTOR APPOINTED MR DAVID ALLAN MILLINGTON
2021-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/21 FROM Unit B1 Fallons Road Wardley Industrial Estate Manchester M28 2NY
2021-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KENNEDY
2021-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035535690003
2021-01-19AP01DIRECTOR APPOINTED MR DAVID GEORGE HARRISON
2020-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2020-02-24AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2019-01-28AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2018-01-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 035535690003
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2016-08-12AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-27AR0127/04/16 ANNUAL RETURN FULL LIST
2016-04-27AD03Registers moved to registered inspection location of Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY
2016-04-27AD02Register inspection address changed to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY
2015-11-12AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-30AR0127/04/15 ANNUAL RETURN FULL LIST
2014-12-08AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-30AR0127/04/14 ANNUAL RETURN FULL LIST
2013-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/13 FROM Unit 4 Kenyon Business Park Pilkington Street Bolton BL3 6HL
2013-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KENNEDY / 22/12/2013
2013-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BATTY / 22/12/2013
2013-09-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-09AR0127/04/13 ANNUAL RETURN FULL LIST
2013-05-09AD02Register inspection address has been changed
2013-03-28AP01DIRECTOR APPOINTED MR JAMES KENNEDY
2013-01-25CH01Director's details changed for David Batty on 2013-01-15
2012-11-27AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-25CH01Director's details changed for David Batty on 2012-05-01
2012-05-14AR0127/04/12 ANNUAL RETURN FULL LIST
2011-10-07AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-27AR0127/04/11 FULL LIST
2011-02-18TM02APPOINTMENT TERMINATED, SECRETARY NICOLA BATTY
2010-06-23AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-30AR0127/04/10 FULL LIST
2009-12-12AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-12363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-01-27AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-29363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-02363aRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2007-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-10-30287REGISTERED OFFICE CHANGED ON 30/10/06 FROM: 75 MANCHESTER ROAD BOLTON LANCASHIRE BL2 1ES
2006-04-27363aRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2006-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-19363sRETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2005-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-10363sRETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS
2004-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-06-13363sRETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-16363sRETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS
2002-02-18287REGISTERED OFFICE CHANGED ON 18/02/02 FROM: PAT HOUSE 15 BARK STREET EAST BOLTON LANCASHIRE BL1 2BQ
2001-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-07-17363sRETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS
2000-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-17363sRETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS
1999-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-05-09363sRETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS
1999-05-06287REGISTERED OFFICE CHANGED ON 06/05/99 FROM: 71 LIMEFIELD ROAD SMITHILLS BOLTON BL1 6LA
1999-04-10395PARTICULARS OF MORTGAGE/CHARGE
1999-03-13395PARTICULARS OF MORTGAGE/CHARGE
1998-05-06288bSECRETARY RESIGNED
1998-04-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CODE A WELD NORTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CODE A WELD NORTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-14 Outstanding RBS INVOICE FINANCE LIMITED
LEGAL CHARGE 1999-04-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1999-03-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-04-30 £ 17,587
Creditors Due Within One Year 2013-04-30 £ 229,369
Creditors Due Within One Year 2012-04-30 £ 160,486
Provisions For Liabilities Charges 2013-04-30 £ 9,736
Provisions For Liabilities Charges 2012-04-30 £ 9,885

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CODE A WELD NORTH LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 58,290
Cash Bank In Hand 2012-04-30 £ 2,546
Current Assets 2013-04-30 £ 288,678
Current Assets 2012-04-30 £ 233,756
Debtors 2013-04-30 £ 227,888
Debtors 2012-04-30 £ 228,710
Secured Debts 2013-04-30 £ 96,181
Secured Debts 2012-04-30 £ 95,376
Shareholder Funds 2013-04-30 £ 98,559
Shareholder Funds 2012-04-30 £ 102,064
Stocks Inventory 2013-04-30 £ 2,500
Stocks Inventory 2012-04-30 £ 2,500
Tangible Fixed Assets 2013-04-30 £ 49,865
Tangible Fixed Assets 2012-04-30 £ 56,266

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CODE A WELD NORTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CODE A WELD NORTH LIMITED
Trademarks
We have not found any records of CODE A WELD NORTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CODE A WELD NORTH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CODE A WELD NORTH LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CODE A WELD NORTH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CODE A WELD NORTH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CODE A WELD NORTH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.