CODECREST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCODECREST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02102329
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CODECREST LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is CODECREST LIMITED located?

    Registered Office Address
    Blenheim House Ackhurst Park
    Foxhole Road
    PR7 1NY Chorley
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CODECREST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CODECREST LIMITED?

    Last Confirmation Statement Made Up ToMar 29, 2026
    Next Confirmation Statement DueApr 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 29, 2025
    OverdueNo

    What are the latest filings for CODECREST LIMITED?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of Classic Lodges Limited as a person with significant control on Jun 09, 2025

    2 pagesPSC02

    Cessation of Youngmight Limited as a person with significant control on Jun 09, 2025

    1 pagesPSC07

    Registered office address changed from Dalton House 9 Dalton Square Lancaster Lancashire LA1 1WD to Blenheim House Ackhurst Park Foxhole Road Chorley PR7 1NY on Jun 11, 2025

    1 pagesAD01

    Termination of appointment of Clive Wilson as a director on Jun 09, 2025

    1 pagesTM01

    Termination of appointment of Geoffrey Goodyear Atkinson as a director on Jun 09, 2025

    1 pagesTM01

    Termination of appointment of Diane Robinson as a secretary on Jun 09, 2025

    1 pagesTM02

    Appointment of Mr Richard Keeling as a secretary on Jun 09, 2025

    2 pagesAP03

    Appointment of Mr Mark Lorimer Widders as a director on Jun 09, 2025

    2 pagesAP01

    Appointment of Miss Kathryn Revitt as a director on Jun 09, 2025

    2 pagesAP01

    Appointment of Mr Craig John Hemmings as a director on Jun 09, 2025

    2 pagesAP01

    Appointment of Mr Richard George Lindsay Grime as a director on Jun 09, 2025

    2 pagesAP01

    Accounts for a medium company made up to Mar 31, 2025

    22 pagesAA

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Mar 29, 2025 with updates

    4 pagesCS01

    Change of details for Youngmight Limited as a person with significant control on Apr 06, 2016

    5 pagesPSC05

    Appointment of Mr Clive Wilson as a director on Sep 13, 2024

    2 pagesAP01

    Full accounts made up to Mar 31, 2024

    20 pagesAA

    Confirmation statement made on Mar 29, 2024 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2023

    20 pagesAA

    Confirmation statement made on Mar 29, 2023 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2022

    21 pagesAA

    Who are the officers of CODECREST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEELING, Richard
    Ackhurst Park
    Foxhole Road
    PR7 1NY Chorley
    Blenheim House
    England
    Secretary
    Ackhurst Park
    Foxhole Road
    PR7 1NY Chorley
    Blenheim House
    England
    336819510001
    GRIME, Richard George Lindsay
    Ackhurst Park
    Foxhole Road
    PR7 1NY Chorley
    Blenheim House
    England
    Director
    Ackhurst Park
    Foxhole Road
    PR7 1NY Chorley
    Blenheim House
    England
    EnglandBritish288008570001
    HEMMINGS, Craig John
    Ackhurst Park
    Foxhole Road
    PR7 1NY Chorley
    Blenheim House
    England
    Director
    Ackhurst Park
    Foxhole Road
    PR7 1NY Chorley
    Blenheim House
    England
    EnglandBritish180952730001
    REVITT, Kathryn
    Ackhurst Park
    Foxhole Road
    PR7 1NY Chorley
    Blenheim House
    England
    Director
    Ackhurst Park
    Foxhole Road
    PR7 1NY Chorley
    Blenheim House
    England
    Isle Of ManBritish336819250001
    WIDDERS, Mark Lorimer
    Ackhurst Park
    Foxhole Road
    PR7 1NY Chorley
    Blenheim House
    England
    Director
    Ackhurst Park
    Foxhole Road
    PR7 1NY Chorley
    Blenheim House
    England
    EnglandBritish2272770002
    MELVILLE, Derek William
    May Cottage
    3 Broomwell Gardens Monikie
    DD5 3QP Dundee
    Tayside
    Secretary
    May Cottage
    3 Broomwell Gardens Monikie
    DD5 3QP Dundee
    Tayside
    British29338170003
    ROBINSON, Diane
    9 Dalton Square
    LA1 1WD Lancaster
    Dalton House
    Lancashire
    Secretary
    9 Dalton Square
    LA1 1WD Lancaster
    Dalton House
    Lancashire
    British134358670001
    ATKINSON, Geoffrey Goodyear
    9 Dalton Square
    LA1 1WD Lancaster
    Dalton House
    Lancashire
    Director
    9 Dalton Square
    LA1 1WD Lancaster
    Dalton House
    Lancashire
    United KingdomBritish49068130004
    SMITH, David Neil
    Cloughmore
    Park Road
    LA23 2DH Windermere
    Cumbria
    Director
    Cloughmore
    Park Road
    LA23 2DH Windermere
    Cumbria
    EnglandBritish6756330001
    SMITH, Robert Gordon
    Bootgate
    Troutbeck
    LA23 1NU Windermere
    Cumbria
    Director
    Bootgate
    Troutbeck
    LA23 1NU Windermere
    Cumbria
    EnglandBritish6756340001
    WILSON, Clive
    Dalton Square
    LA1 1WD Lancaster
    Dalton House
    England
    Director
    Dalton Square
    LA1 1WD Lancaster
    Dalton House
    England
    EnglandBritish38184170001

    Who are the persons with significant control of CODECREST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    Jun 09, 2025
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc141222
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Youngmight Limited
    9 Dalton Square
    LA1 1WD Lancaster
    Dalton House
    United Kingdom
    Apr 06, 2016
    9 Dalton Square
    LA1 1WD Lancaster
    Dalton House
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03221856
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0