Company NameCodecon Limited
Company StatusActive
Company Number01092333
CategoryPrivate Limited Company
Incorporation Date25 January 1973(51 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid William Wall
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(18 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameDenise Adrienne Wall
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(18 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Secretary NameDavid William Wall
NationalityBritish
StatusCurrent
Appointed31 December 1991(18 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameMr James Garrett Wall
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(44 years, 2 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Nightingale Close
Droitwich Spa
Worcestershire
WR9 7HB

Location

Registered AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWhitby
Built Up AreaBirkenhead
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Mr David William Wall
50.00%
Ordinary
30 at £1Mrs Denise Adrienne Wall
30.00%
Ordinary
20 at £1James Wall
20.00%
Ordinary

Financials

Year2014
Net Worth-£3,516
Cash£13,508
Current Liabilities£47,004

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 November 2023 (5 months, 4 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

23 February 1999Delivered on: 3 March 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £20,000 together with interest accrued now or to be held by the bank on an account numbered 32484178.
Outstanding
23 February 1999Delivered on: 25 February 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding

Filing History

14 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
20 November 2020Confirmation statement made on 1 November 2020 with updates (5 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
1 November 2019Confirmation statement made on 1 November 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
14 November 2018Confirmation statement made on 1 November 2018 with updates (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 November 2017Confirmation statement made on 1 November 2017 with updates (5 pages)
15 November 2017Confirmation statement made on 1 November 2017 with updates (5 pages)
31 August 2017Appointment of Mr James Garrett Wall as a director on 1 April 2017 (2 pages)
31 August 2017Appointment of Mr James Garrett Wall as a director on 1 April 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (7 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (7 pages)
4 February 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(5 pages)
4 February 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
18 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
28 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 March 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 July 2010Registered office address changed from 1 Heritage Court Lower Bridge Street Chester CH1 1RD on 27 July 2010 (1 page)
27 July 2010Registered office address changed from 1 Heritage Court Lower Bridge Street Chester CH1 1RD on 27 July 2010 (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 December 2009Secretary's details changed for David William Wall on 11 December 2009 (1 page)
22 December 2009Director's details changed for David William Wall on 11 December 2009 (2 pages)
22 December 2009Director's details changed for David William Wall on 11 December 2009 (2 pages)
22 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Denise Adrienne Wall on 11 December 2009 (2 pages)
22 December 2009Director's details changed for Denise Adrienne Wall on 11 December 2009 (2 pages)
22 December 2009Secretary's details changed for David William Wall on 11 December 2009 (1 page)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 December 2008Return made up to 10/12/08; full list of members (4 pages)
22 December 2008Return made up to 10/12/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 December 2007Return made up to 10/12/07; full list of members (3 pages)
21 December 2007Return made up to 10/12/07; full list of members (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
19 December 2006Return made up to 10/12/06; full list of members (7 pages)
19 December 2006Return made up to 10/12/06; full list of members (7 pages)
31 March 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
31 March 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
9 January 2006Return made up to 10/12/05; full list of members (7 pages)
9 January 2006Return made up to 10/12/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 December 2004Return made up to 10/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2004Return made up to 10/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2004Return made up to 10/12/03; full list of members (7 pages)
19 February 2004Return made up to 10/12/03; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 October 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 October 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 January 2003Return made up to 10/12/02; full list of members (7 pages)
14 January 2003Return made up to 10/12/02; full list of members (7 pages)
11 February 2002Return made up to 10/12/01; full list of members (6 pages)
11 February 2002Return made up to 10/12/01; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 December 2000Return made up to 10/12/00; full list of members (6 pages)
18 December 2000Return made up to 10/12/00; full list of members (6 pages)
23 February 2000Return made up to 10/12/99; full list of members (6 pages)
23 February 2000Return made up to 10/12/99; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 March 1999Particulars of mortgage/charge (3 pages)
3 March 1999Particulars of mortgage/charge (3 pages)
25 February 1999Particulars of mortgage/charge (3 pages)
25 February 1999Particulars of mortgage/charge (3 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
9 December 1998Return made up to 10/12/98; full list of members (6 pages)
9 December 1998Return made up to 10/12/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
8 December 1997Return made up to 10/12/97; full list of members (6 pages)
8 December 1997Return made up to 10/12/97; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 February 1997Registered office changed on 04/02/97 from: 1 hunter street chester CH1 2AR (1 page)
4 February 1997Registered office changed on 04/02/97 from: 1 hunter street chester CH1 2AR (1 page)
15 January 1997Return made up to 10/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1997Return made up to 10/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 February 1996Full accounts made up to 31 March 1995 (12 pages)
29 February 1996Full accounts made up to 31 March 1995 (12 pages)
18 January 1996Return made up to 10/12/95; no change of members (4 pages)
18 January 1996Return made up to 10/12/95; no change of members (4 pages)
9 March 1995Accounts for a small company made up to 31 March 1994 (12 pages)
9 March 1995Accounts for a small company made up to 31 March 1994 (12 pages)
25 January 1973Certificate of incorporation (1 page)
25 January 1973Certificate of incorporation (1 page)