Active
Company Information for CODICOTE FINANCE LIMITED
14 THE RIDGEWAY, CODICOTE, HITCHIN, SG4 8YP,
|
Company Registration Number
05469549
Private Limited Company
Active |
Company Name | |
---|---|
CODICOTE FINANCE LIMITED | |
Legal Registered Office | |
14 THE RIDGEWAY CODICOTE HITCHIN SG4 8YP Other companies in AL10 | |
Company Number | 05469549 | |
---|---|---|
Company ID Number | 05469549 | |
Date formed | 2005-06-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 02/06/2016 | |
Return next due | 30/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-07 02:04:27 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
IAN JAMES GRANT |
||
CAROL ANN GRANT |
||
IAN JAMES GRANT |
||
JAMES ROY GRANT |
||
ANDREW DARREN SAMUELS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA ANNE GRANT |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EVERSTRONG LIMITED | Director | 2010-09-08 | CURRENT | 2010-07-28 | Active | |
BESTDIRECT LIMITED | Director | 2009-09-15 | CURRENT | 2009-04-30 | Dissolved 2018-01-09 | |
TAXI CAB RENTALS LIMITED | Director | 2009-04-25 | CURRENT | 2009-04-21 | Dissolved 2015-05-05 | |
MANAGEMORE LIMITED | Director | 2009-02-19 | CURRENT | 2009-01-21 | Active - Proposal to Strike off | |
BERRYGLEN LIMITED | Director | 2008-09-23 | CURRENT | 1981-09-10 | Active - Proposal to Strike off | |
TENUREGRADE LIMITED | Director | 2007-04-26 | CURRENT | 1977-11-14 | Active | |
PENGEPOND LIMITED | Director | 2007-04-26 | CURRENT | 1981-04-28 | Active - Proposal to Strike off | |
GRANGEWEST LIMITED | Director | 2006-10-03 | CURRENT | 2006-10-03 | Dissolved 2017-01-17 | |
HIGHPILLAR LIMITED | Director | 2006-05-26 | CURRENT | 2006-05-24 | Dissolved 2013-11-05 | |
CAMPION FINANCE LIMITED | Director | 2006-03-09 | CURRENT | 2006-02-01 | Active | |
L M FINANCE (UK) LIMITED | Director | 2006-01-18 | CURRENT | 2005-12-05 | Active | |
R H JALEKA LIMITED | Director | 2005-12-19 | CURRENT | 2005-12-19 | Active | |
ALDENHAM FINANCE LIMITED | Director | 2005-05-19 | CURRENT | 2005-05-17 | Active | |
REAL IDEAS LIMITED | Director | 2005-04-29 | CURRENT | 2003-11-21 | Active | |
30 THE LITTLE BOLTONS LIMITED | Director | 2005-02-08 | CURRENT | 2005-02-03 | Active - Proposal to Strike off | |
GREEN LANE FINANCE LIMITED | Director | 2001-06-27 | CURRENT | 2001-04-04 | Active | |
ELTON LIMITED | Director | 2000-09-27 | CURRENT | 2000-09-21 | Dissolved 2015-03-03 | |
GOODREASON LIMITED | Director | 2000-04-14 | CURRENT | 2000-04-07 | Active | |
SWEEPDOWN LIMITED | Director | 1997-12-12 | CURRENT | 1997-09-22 | Active | |
MAAYAN FINANCE LIMITED | Director | 1997-11-27 | CURRENT | 1997-07-30 | Active | |
SAMUELS MORTGAGE MANAGEMENT LIMITED | Director | 1997-02-19 | CURRENT | 1997-02-07 | Dissolved 2017-01-17 | |
HIGHFORM FINANCE LIMITED | Director | 1991-09-17 | CURRENT | 1970-06-11 | Dissolved 2014-02-04 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES | ||
AA | 30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
EH02 | Elect to keep the directors residential address information on the public register | |
EH03 | Elect to keep the company secretary residential address information on the public register | |
EH01 | Elect to keep the directors register information on the public register | |
AP03 | Appointment of Mr James Roy Grant as company secretary on 2019-08-06 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL ANN GRANT | |
PSC07 | CESSATION OF IAN JAMES GRANT AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN JAMES GRANT | |
TM02 | Termination of appointment of Ian James Grant on 2019-07-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/19 FROM 84 High Street Codicote Hitchin Hertfordshire SG4 8XE England | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Carol Ann Grant on 2018-10-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/06/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DARREN SAMUELS / 01/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROY GRANT / 01/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES GRANT / 01/09/2015 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/15 FROM 1st Floor Bridge House 25 Fiddle Bridge Lane Hatfield Hertfordshire AL10 0SP | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS CAROL ANN GRANT | |
LATEST SOC | 06/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DARREN SAMUELS / 01/08/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/12 FROM Watermead House, 2 Codicote Road Welwyn Hertfordshire AL6 9NB | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROY GRANT / 01/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROY GRANT / 01/08/2012 | |
AR01 | 02/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROY GRANT / 15/05/2011 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROY GRANT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES GRANT / 01/10/2009 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 07/07/05--------- £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.26 | 93 |
MortgagesNumMortOutstanding | 2.09 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64929 - Other credit granting n.e.c.
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 CODICOTE FINANCE LIMITED
The top companies supplying to UK government with the same SIC code (64929 - Other credit granting n.e.c.) as CODICOTE FINANCE LIMITED are:
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. |